Search icon

CLV PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CLV PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLV PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L47028
FEI/EIN Number 650168501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6033 HOLLOW DRIVE, NAPLES, FL, 34112, US
Mail Address: C/O BARBARA VANDEVEER, 6033 HOLLOW DRIVE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND, DONNA DRIVER President 6033 HOLLOW DR, NAPLES, FL, 34112
CLEVELAND, DONNA DRIVER Treasurer 6033 HOLLOW DR, NAPLES, FL, 34112
CLEVELAND EVERETT W Vice President 6033 HOLLOW DR, NAPLES, FL, 34112
CLEVELAND EVERETT W Secretary 6033 HOLLOW DR, NAPLES, FL, 34112
GARLICK THOMAS B ESQ Agent ANNIS, MITCHELL, ET AL, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 6033 HOLLOW DRIVE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2000-05-08 6033 HOLLOW DRIVE, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 ANNIS, MITCHELL, ET AL, 8889 PELICAN BAY BLVD STE 300, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1998-04-13 GARLICK, THOMAS B ESQ -
AMENDMENT 1990-04-19 - -

Documents

Name Date
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State